Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

JSK Complete Renovations, LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:2020bk04195
TYPE / CHAPTER
Voluntary / 7

Filed

11-13-20

Updated

9-13-23

Last Checked

12-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2020
Last Entry Filed
Dec 1, 2020

Docket Entries by Quarter

Nov 13, 2020 1 Petition Chapter 7 Voluntary Petition, Schedules and Statements - Non-Individual Filed by Robert R. Meredith Jr. on behalf of JSK Complete Renovations, LLC. (Meredith, Robert) (Entered: 11/13/2020)
Nov 13, 2020 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Robert R. Meredith Jr. on behalf of JSK Complete Renovations, LLC. (Meredith, Robert) (Entered: 11/13/2020)
Nov 13, 2020 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)( 20-04195) [misc,volp7ac] ( 335.00). Receipt Number A12379724, amount 335.00. (U.S. Treasury) (Entered: 11/13/2020)
Nov 13, 2020 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors,. Document Served. 341(a) meeting to be held on 12/18/2020 at 09:30 AM at Columbia Meeting of Creditors. (Entered: 11/13/2020)
Nov 16, 2020 4 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 11/15/2020. (Related Doc # 3) (Admin.) (Entered: 11/16/2020)
Nov 16, 2020 5 Notice Regarding Reset of Meeting of Creditors to Telephonic Meeting of Creditors. Effective March 23, 2020 all meetings of creditors by the United States Trustee will be held telephonically on the date and time as previously noticed. No in-person meetings will be held. Please use the call-in numbers and participant codes in this notice.. (Stack, John) (Entered: 11/16/2020)
Nov 19, 2020 6 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 11/18/2020. (Related Doc # 5) (Admin.) (Entered: 11/19/2020)
Dec 1, 2020 7 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service RE: Property recorded in Mortgage Book 2139 at Page 942 and Mortgage Book 2468 at Page 3945. Filed by Graham S Mitchell of Nelson Mullins Riley and Scarborough LLP on behalf of First-Citizens Bank & Trust Company. Date Served 12/1/2020. Last day for objections is 12/15/2020. Hearing scheduled for 1/7/2021 at 10:00 AM at Columbia (DD). (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Mortgage # 3 Exhibit Capital Note # 4 Exhibit D - Second Mortgage and Assigment) (Mitchell, Graham) (Entered: 12/01/2020)
Dec 1, 2020 Receipt of Filing Fee for Motion for Relief From Stay( 20-04195-dd) [motion,mrlfsty] ( 188.00). Receipt Number A12400134, amount 188.00. (U.S. Treasury) (Entered: 12/01/2020)

This case is closed and is no longer being updated.

Case Information

Court
South Carolina Bankruptcy Court
Case number
3:2020bk04195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R. Duncan
Chapter
7
Filed
Nov 13, 2020
Type
voluntary
Terminated
Feb 28, 2023
Updated
Sep 13, 2023
Last checked
Dec 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dominion Energy
    First Citizens Bank & Trust
    Gene Martin
    Internal Revenue Service
    Joseph Clayton Russell
    Kennedy Integrity Investments
    LAM Owner LLC
    Lucas Johnson
    Lucas Johnson
    Max Johnson
    Richland County Finance
    Richland County Treasurer
    Snap Advances
    South Carolina Department of Revenue
    Synchrony Bank/Lowes
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JSK Complete Renovations, LLC
    1613 Carl Road
    Columbia, SC 29210
    RICHLAND-SC
    Tax ID / EIN: xx-xxx6053

    Represented By

    Robert R. Meredith, Jr.
    4000 Faber Place Drive
    Suite 120
    N. Charleston, SC 29405
    843-529-9000
    Fax : 843-529-9907
    Email: rm@meredithlawfirm.com

    Trustee

    Janet B. Haigler
    Chapter 7 Panel Trustee
    Post Office Box 505
    Chapin, SC 29036
    803-261-9806

    U.S. Trustee

    US Trustee's Office
    Strom Thurmond Federal Building
    1835 Assembly St.
    Suite 953
    Columbia, SC 29201

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 Tolleson Limited Company 7 3:2023bk03082
    May 10, 2021 Print House Plus, LLC 7 3:2021bk01284
    Aug 13, 2020 Resilience Community Support Services, LLC 7 3:2020bk03221
    Jun 29, 2020 GRIDS Security Services, LLC 7 3:2020bk02711
    Apr 10, 2018 The Epicurean, LLC 11 3:2018bk01820
    Mar 9, 2017 World Wireless LLC 7 3:17-bk-01174
    Feb 9, 2017 World Wireless LLC 7 3:17-bk-00639
    Dec 5, 2014 Casemar LLC 7 2:14-bk-31863
    Sep 28, 2012 Reconcillation Ministry-East 11 3:12-bk-06049
    Mar 30, 2012 The Action Team, LLC 7 3:12-bk-02086
    Feb 21, 2012 Bull Point, LLC 11 2:12-bk-01070
    Feb 1, 2012 The Action Team LLC 7 3:12-bk-00605
    Jan 26, 2012 Congaree Triton Acquisitions, LLC 11 3:12-bk-00456
    Aug 30, 2011 Shari Fitzpatrick, Inc 7 2:11-bk-41134
    Aug 30, 2011 Shari's Berries, Inc 7 2:11-bk-41131